Search icon

ADAM DAVID HUNTER MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ADAM DAVID HUNTER MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000000662
FEI/EIN Number 800156806

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1413 WALKER ROAD, GRACEVILLE, FL, 32440, US
Mail Address: 1413 WALKER ROAD, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MYRA R President 4135 HARRY DR, FRUITLAND PARK, FL, 34731
WOOD MYRA R Director 4135 HARRY DR, FRUITLAND PARK, FL, 34731
GOODWIN MARILYN Vice President 9436 DUSTY LANE, ALTHA, FL, 32421
GOODWIN MARILYN Director 9436 DUSTY LANE, ALTHA, FL, 32421
RICHARDSON FLOSSIE Secretary 1413 WALKER RD, GRACEVILLE, FL, 32440
RICHARDSON FLOSSIE Treasurer 1413 WALKER RD, GRACEVILLE, FL, 32440
RICHARDSON FLOSSIE Director 1413 WALKER RD, GRACEVILLE, FL, 32440
PATTERSON WANDA W Agent 1000 HWY 273, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1413 WALKER ROAD, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2020-05-27 1413 WALKER ROAD, GRACEVILLE, FL 32440 -
REGISTERED AGENT NAME CHANGED 2020-05-27 PATTERSON, WANDA W. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 1000 HWY 273, GRACEVILLE, FL 32440 -
AMENDMENT 2009-05-04 - -

Documents

Name Date
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State